Search icon

CLC COMMUNICATIONS INC.

Company Details

Name: CLC COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1975 (50 years ago)
Entity Number: 382278
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 88-56 MYRTLE AVE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-849-0102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-56 MYRTLE AVE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
SALOMON COHEN Chief Executive Officer 8856 MYRTLE AVE, GLENDALE, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
112403663
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2092415-DCA Active Business 2019-11-21 2024-06-30

History

Start date End date Type Value
2023-10-02 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 8856 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 88-56 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-10-02 Address 8856 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 88-56 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002004877 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230329001020 2023-03-29 BIENNIAL STATEMENT 2021-10-01
191003060836 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171026006149 2017-10-26 BIENNIAL STATEMENT 2017-10-01
151007006298 2015-10-07 BIENNIAL STATEMENT 2015-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437653 RENEWAL INVOICED 2022-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3178951 RENEWAL INVOICED 2020-05-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3116268 LICENSE INVOICED 2019-11-15 170 Electronic & Home Appliance Service Dealer License Fee
3116267 FINGERPRINT INVOICED 2019-11-15 75 Fingerprint Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State